Company NameGO2 Consultants Limited
Company StatusDissolved
Company Number08238058
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Dissolution Date30 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Alan Denis Gray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Churchwood Road
Manchester
Greater Manchester
M20 6TZ

Contact

Websitego4cp.co.uk
Email address[email protected]
Telephone0800 4880042
Telephone regionFreephone

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £0.1Alan Denis Gray
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2016Final Gazette dissolved following liquidation (1 page)
30 October 2015Notice of move from Administration to Dissolution on 22 October 2015 (14 pages)
26 June 2015Statement of affairs with form 2.14B (7 pages)
5 June 2015Administrator's progress report to 23 April 2015 (15 pages)
14 January 2015Notice of deemed approval of proposals (1 page)
5 January 2015Statement of administrator's proposal (31 pages)
3 November 2014Registered office address changed from The Towers Towers Business Park Wilmslow Road Didsbury Manchester M20 2SL to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from The Towers Towers Business Park Wilmslow Road Didsbury Manchester M20 2SL to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 3 November 2014 (2 pages)
31 October 2014Appointment of an administrator (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2013Registration of charge 082380580003 (23 pages)
25 May 2013Registration of charge 082380580002 (23 pages)
16 April 2013Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(4 pages)
11 April 2013Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
11 April 2013Registered office address changed from 25 Churchwood Road Manchester Greater Manchester M20 6TZ England on 11 April 2013 (2 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)